Search icon

THE SUMMIT DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SUMMIT DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 1973 (52 years ago)
Entity Number: 254850
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7555 MORGAN RD, Bayberry, NY, United States, 13090
Principal Address: 7555 Morgan Road, Liverpool, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J ROMANO Chief Executive Officer 7555 MORGAN ROAD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE SUMMIT DENTAL GROUP, PC DOS Process Agent 7555 MORGAN RD, Bayberry, NY, United States, 13090

Form 5500 Series

Employer Identification Number (EIN):
161005426
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 7555 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1973-02-26 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-02-26 2024-07-29 Address ROUTE 57 BELMONT DR., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729000850 2024-07-29 BIENNIAL STATEMENT 2024-07-29
221108000446 2022-11-08 BIENNIAL STATEMENT 2021-02-01
20120419016 2012-04-19 ASSUMED NAME LLC INITIAL FILING 2012-04-19
920109000186 1992-01-09 CERTIFICATE OF AMENDMENT 1992-01-09
A52413-5 1973-02-26 CERTIFICATE OF INCORPORATION 1973-02-26

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
355397.00
Total Face Value Of Loan:
355397.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
355397.00
Total Face Value Of Loan:
355397.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355397
Current Approval Amount:
355397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357738.28
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355397
Current Approval Amount:
355397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
358202.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State